Name: | ROSENTHAL MORTGAGE BANKERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1985 (40 years ago) |
Entity Number: | 974759 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER ROSENTHAL | Chief Executive Officer | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-09 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-09 | 2023-02-09 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-03-03 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2017-10-10 | 2023-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-10-10 | 2023-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-09-26 | 2017-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-09-26 | 2017-10-10 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002479 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230209000524 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
190213060263 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
171010000238 | 2017-10-10 | CERTIFICATE OF CHANGE | 2017-10-10 |
170926000663 | 2017-09-26 | CERTIFICATE OF CHANGE | 2017-09-26 |
170201007714 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150204006398 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130206006626 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110307002283 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090206002922 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State